Company NameABA Leisure (IP) Limited
DirectorsJohn Bradley Hutchinson and Anthony Boyd
Company StatusActive
Company Number06938926
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr John Bradley Hutchinson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Punton Walk
Snaith
Goole
North Humberside
DN14 9TB
Director NameMr Anthony Boyd
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pont Haugh
Ponteland
Newcastle Upon Tyne
NE20 9XD
Secretary NameMr Anthony Boyd
NationalityBritish
StatusCurrent
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pont Haugh
Ponteland
Newcastle Upon Tyne
NE20 9XD
Director NameMr Andreas Baskoutas
Date of BirthAugust 1976 (Born 47 years ago)
NationalityGreek
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Brett Gardens
Leeds
West Yorkshire
LS11 6TS

Location

Registered Address299 Chillingham Road
Newcastle Upon Tyne
NE6 5SB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

8 at £1Anthony Boyd
50.00%
Ordinary
8 at £1John Bradley Hutchinson
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 3 weeks ago)
Next Return Due3 July 2024 (1 month, 3 weeks from now)

Filing History

10 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
29 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
22 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
21 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
20 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 16
(5 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 16
(5 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 June 2015Secretary's details changed for Mr Anthony Boyd on 1 January 2015 (1 page)
23 June 2015Director's details changed for Mr Anthony Boyd on 1 January 2015 (2 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 16
(5 pages)
23 June 2015Director's details changed for Mr Anthony Boyd on 1 January 2015 (2 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 16
(5 pages)
23 June 2015Secretary's details changed for Mr Anthony Boyd on 1 January 2015 (1 page)
23 June 2015Director's details changed for Mr Anthony Boyd on 1 January 2015 (2 pages)
23 June 2015Secretary's details changed for Mr Anthony Boyd on 1 January 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 16
(5 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 16
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
21 November 2011Registered office address changed from 33 the Crescent Wallsend Tyne and Wear NE28 7RE on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 33 the Crescent Wallsend Tyne and Wear NE28 7RE on 21 November 2011 (1 page)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 24
(3 pages)
4 August 2011Termination of appointment of Andreas Baskoutas as a director (1 page)
4 August 2011Termination of appointment of Andreas Baskoutas as a director (1 page)
4 August 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 24
(3 pages)
14 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
11 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 4
(4 pages)
11 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 4
(4 pages)
11 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 4
(4 pages)
17 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 4
(5 pages)
17 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 4
(5 pages)
17 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 4
(5 pages)
27 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Mr Andreas Baskoutas on 19 June 2010 (2 pages)
20 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Mr Andreas Baskoutas on 19 June 2010 (2 pages)
22 April 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
22 April 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
19 June 2009Incorporation (36 pages)
19 June 2009Incorporation (36 pages)